Search icon

GRAND FATHER JEFS SERVICES INC - Florida Company Profile

Company Details

Entity Name: GRAND FATHER JEFS SERVICES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

GRAND FATHER JEFS SERVICES INC is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 2014 (11 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P14000037114
FEI/EIN Number 46-5666146

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 29830 SW 147 COURT, HOMESTEAD, FL, 33033, US
Mail Address: 29830 SW 147 COURT, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELIS SANTOS JHONY President 29830 SW 147 COURT, HOMESTEAD, FL, 33033
ELIS SANTOS JHONY Agent 29830 SW 147 COURT, HOMESTEAD, FL, 33033

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2015-10-20 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-20 29830 SW 147 COURT, HOMESTEAD, FL 33033 -
CHANGE OF MAILING ADDRESS 2015-10-20 29830 SW 147 COURT, HOMESTEAD, FL 33033 -
REGISTERED AGENT NAME CHANGED 2015-10-20 ELIS SANTOS, JHONY -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-03-31
ANNUAL REPORT 2016-04-22
REINSTATEMENT 2015-10-20
Domestic Profit 2014-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State